Established in 2000, Bespoke Kitchen Systems Ltd has its registered office in Swansea, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed as Butcher, Fiona Lynne, Jones, Antony David, Blake, Neil Stephen for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLAKE, Neil Stephen | 12 September 2000 | 17 September 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTCHER, Fiona Lynne | 17 September 2007 | - | 1 |
JONES, Antony David | 12 September 2000 | 17 September 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 18 June 2019 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 18 March 2019 | |
4.68 - Liquidator's statement of receipts and payments | 04 March 2019 | |
4.68 - Liquidator's statement of receipts and payments | 04 January 2019 | |
4.68 - Liquidator's statement of receipts and payments | 28 July 2018 | |
4.68 - Liquidator's statement of receipts and payments | 26 January 2018 | |
4.68 - Liquidator's statement of receipts and payments | 26 January 2018 | |
4.68 - Liquidator's statement of receipts and payments | 08 August 2017 | |
4.68 - Liquidator's statement of receipts and payments | 03 January 2017 | |
4.68 - Liquidator's statement of receipts and payments | 20 July 2016 | |
4.68 - Liquidator's statement of receipts and payments | 30 December 2015 | |
4.68 - Liquidator's statement of receipts and payments | 19 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 09 January 2015 | |
4.68 - Liquidator's statement of receipts and payments | 19 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 24 December 2013 | |
4.68 - Liquidator's statement of receipts and payments | 01 July 2013 | |
4.68 - Liquidator's statement of receipts and payments | 17 December 2012 | |
4.68 - Liquidator's statement of receipts and payments | 21 June 2012 | |
4.68 - Liquidator's statement of receipts and payments | 15 December 2011 | |
4.68 - Liquidator's statement of receipts and payments | 28 June 2011 | |
4.68 - Liquidator's statement of receipts and payments | 06 January 2011 | |
4.68 - Liquidator's statement of receipts and payments | 17 June 2010 | |
4.68 - Liquidator's statement of receipts and payments | 05 February 2010 | |
RESOLUTIONS - N/A | 16 December 2008 | |
4.20 - N/A | 16 December 2008 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 December 2008 | |
287 - Change in situation or address of Registered Office | 27 November 2008 | |
AA - Annual Accounts | 07 May 2008 | |
395 - Particulars of a mortgage or charge | 30 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 January 2008 | |
288b - Notice of resignation of directors or secretaries | 28 September 2007 | |
363a - Annual Return | 18 September 2007 | |
288b - Notice of resignation of directors or secretaries | 17 September 2007 | |
288a - Notice of appointment of directors or secretaries | 17 September 2007 | |
288b - Notice of resignation of directors or secretaries | 17 September 2007 | |
AA - Annual Accounts | 22 July 2007 | |
363a - Annual Return | 25 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 September 2006 | |
AA - Annual Accounts | 25 July 2006 | |
RESOLUTIONS - N/A | 04 January 2006 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 04 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 January 2006 | |
123 - Notice of increase in nominal capital | 04 January 2006 | |
363a - Annual Return | 14 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 September 2005 | |
395 - Particulars of a mortgage or charge | 30 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 January 2005 | |
363s - Annual Return | 10 January 2005 | |
AA - Annual Accounts | 07 January 2005 | |
AA - Annual Accounts | 28 June 2004 | |
AA - Annual Accounts | 16 March 2004 | |
363s - Annual Return | 05 November 2003 | |
395 - Particulars of a mortgage or charge | 28 June 2003 | |
AA - Annual Accounts | 13 November 2002 | |
363s - Annual Return | 01 October 2002 | |
CERTNM - Change of name certificate | 15 July 2002 | |
363s - Annual Return | 12 December 2001 | |
288b - Notice of resignation of directors or secretaries | 25 September 2000 | |
288b - Notice of resignation of directors or secretaries | 25 September 2000 | |
287 - Change in situation or address of Registered Office | 19 September 2000 | |
288a - Notice of appointment of directors or secretaries | 19 September 2000 | |
288a - Notice of appointment of directors or secretaries | 19 September 2000 | |
NEWINC - New incorporation documents | 12 September 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed charge on purchased debts which fail to vest | 24 January 2008 | Outstanding |
N/A |
Debenture | 27 June 2005 | Outstanding |
N/A |
Debenture | 23 June 2003 | Fully Satisfied |
N/A |